INPOST DISTRIBUTION LIMITED
Overview
| Company Name | INPOST DISTRIBUTION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01430241 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INPOST DISTRIBUTION LIMITED?
- Wholesale of other intermediate products (46760) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is INPOST DISTRIBUTION LIMITED located?
| Registered Office Address | Moray House 23-35 Great Titchfield Street W1W 7PA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INPOST DISTRIBUTION LIMITED?
| Company Name | From | Until |
|---|---|---|
| MENZIES DISTRIBUTION LIMITED | Aug 06, 2001 | Aug 06, 2001 |
| JOHN MENZIES DISTRIBUTION LIMITED | Jan 28, 1998 | Jan 28, 1998 |
| NEWSRIDERS LIMITED | Jul 29, 1985 | Jul 29, 1985 |
| GOLDEN ACORN PUBLISHING COMPANY LIMITED(THE) | Jun 15, 1979 | Jun 15, 1979 |
What are the latest accounts for INPOST DISTRIBUTION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 28, 2024 |
What is the status of the latest confirmation statement for INPOST DISTRIBUTION LIMITED?
| Last Confirmation Statement Made Up To | May 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 19, 2025 |
| Overdue | No |
What are the latest filings for INPOST DISTRIBUTION LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Michael Brian Rouse as a director on Nov 27, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Neil Oliver Kuschel as a director on Nov 26, 2025 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 28, 2024 | 66 pages | AA | ||||||||||||||
Registered office address changed from Moray House, 23-25 Great Titchfield Street London W1W 7PA England to Moray House 23-35 Great Titchfield Street London W1W 7PA on Jun 25, 2025 | 1 pages | AD01 | ||||||||||||||
Certificate of change of name Company name changed menzies distribution LIMITED\certificate issued on 25/06/25 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Registered office address changed from Unit E, Twelvetrees Business Park Twelvetrees Crescent London E3 3JG England to Moray House, 23-25 Great Titchfield Street London W1W 7PA on Jun 25, 2025 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on May 19, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Neil Kuschel as a director on Oct 15, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Gregory John Michael as a director on Oct 15, 2024 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 30, 2023 | 48 pages | AA | ||||||||||||||
Confirmation statement made on May 19, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Satisfaction of charge 014302410013 in full | 4 pages | MR04 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 62 pages | AA | ||||||||||||||
Director's details changed for Mr Gregory John Michael on Sep 07, 2023 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on May 19, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge 014302410013, created on Aug 01, 2022 | 26 pages | MR01 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||||||
Registration of charge 014302410012, created on Jul 22, 2022 | 72 pages | MR01 | ||||||||||||||
Full accounts made up to Jan 01, 2022 | 60 pages | AA | ||||||||||||||
Confirmation statement made on May 19, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 014302410011 | 5 pages | MR05 | ||||||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 014302410008 | 5 pages | MR05 | ||||||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 014302410008 | 5 pages | MR05 | ||||||||||||||
Satisfaction of charge 014302410004 in full | 1 pages | MR04 | ||||||||||||||
Who are the officers of INPOST DISTRIBUTION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCCOURT, Paul Raymond Patrick | Director | Great Titchfield Street W1W 7PA London Moray House 23-35 England | Scotland | British | 183278190001 | |||||
| ROUSE, Michael Brian | Director | Great Titchfield Street W1W 7PA London Moray House 23-35 England | England | British | 343342430001 | |||||
| ANDERSON, Charles Adair | Secretary | Ravensheugh TD7 5LS Selkirk | British | 44142970001 | ||||||
| GEDDES, John Francis Alexander | Secretary | World Business Centre Heathrow, Newall Road London Heathrow Airport TW6 2SF Hounslow 2 United Kingdom | British | 103057020004 | ||||||
| KIRKWOOD, George | Secretary | New Square Bedfont Lakes TW14 8HA Middlesex 4 England England | British | 107652330001 | ||||||
| MULHOLLAND, Eric | Secretary | New Square Bedfont Lakes TW14 8HA Middlesex 4 England England | 152434850001 | |||||||
| MULHOLLAND, Eric | Secretary | 81 Auchingane EH10 7HU Edinburgh | British | 984680001 | ||||||
| TURNBULL, David Alistair | Secretary | New Square Bedfont Lakes TW14 8HA Middlesex 4 England England | 166629600001 | |||||||
| ANDERSON, Charles Adair | Director | Ravensheugh TD7 5LS Selkirk | United Kingdom | British | 44142970001 | |||||
| BELL, Paula | Director | Lochside Avenue Edinburgh Park EH12 9DJ Edinburgh 2 Scotland | Scotland | British | 116712890002 | |||||
| BENNETT, James Douglas Scott | Director | The Well House 3 Easter Belmont Road EH12 6EX Edinburgh | British | 365550003 | ||||||
| BLACK, Forsyth Rutherford | Director | World Business Centre Heathrow, Newall Road London Heathrow Airport TW6 2SF Hounslow 2 United Kingdom | United Kingdom | British | 188546240002 | |||||
| BLAND, Catherine Mary | Director | New Square Bedfont Lakes TW14 8HA Middlesex 4 England England | Scotland | British | 153744340002 | |||||
| BOYLE, Thomas | Director | 26 Dreghorn Loan EH13 0DE Edinburgh | Irish | 107652260002 | ||||||
| CALLAGHAN, Iain Mills | Director | 10 Kings Cramond Gamekeepers Road EH4 6RL Edinburgh Midlothian | British | 145895140001 | ||||||
| CASSIE, Mark Stephen | Director | World Business Centre Heathrow, Newall Road London Heathrow Airport TW6 2SF Hounslow 2 United Kingdom | Scotland | British | 161586010001 | |||||
| COOKE, David Michael | Director | World Business Centre Heathrow, Newall Road London Heathrow Airport TW6 2SF Hounslow 2 United Kingdom | England | British | 146398580001 | |||||
| COYLE, Francis John | Director | 1 Struan Place KY11 1NF Inverkeithing Fife | Scotland | British | 54147130001 | |||||
| DOLLMAN, Paul Bernard | Director | New Square Bedfont Lakes TW14 8HA Middlesex 4 England England | Scotland | British | 1230000002 | |||||
| DOLLMAN, Paul Bernard | Director | 36 Garscube Terrace EH12 6BN Edinburgh | Scotland | British | 1230000002 | |||||
| DYSON, Jane Allison | Director | New Square Bedfont Lakes TW14 8HA Middlesex 4 England England | United Kingdom | British | 103858670002 | |||||
| JENKINSON, Dermot Julian | Director | Mersington House Greenlaw TD10 6UL Duns Berwickshire | Scotland | British | 681840002 | |||||
| KIRKWOOD, George | Director | New Square Bedfont Lakes TW14 8HA Middlesex 4 England England | British | 107652330001 | ||||||
| KUSCHEL, Neil Oliver | Director | Great Titchfield Street W1W 7PA London Moray House 23-35 England | England | British | 328820160001 | |||||
| MACDONALD, Patrick James | Director | 30 Royal Terrace EH7 5AH Edinburgh | Scotland | British | 90055380002 | |||||
| MACKAY, David James | Director | 4 East Harbour Road KY11 3EA Charlestown Fife | Scotland | British | 681850002 | |||||
| MCINTOSH, David Dennis | Director | New Square Bedfont Lakes TW14 8HA Middlesex 4 England England | Scotland | British | 85826730002 | |||||
| MELLON, Christina | Director | World Business Centre Heathrow, Newall Road London Heathrow Airport TW6 2SF Hounslow 2 United Kingdom | Scotland | British | 139986280001 | |||||
| MICHAEL, Gregory John | Director | 2 Redheughs Rigg South Gyle EH12 9DQ Edinburgh Verdant Scotland | England | British | 221854770002 | |||||
| MITCHELL, Alexander | Director | New Square Bedfont Lakes TW14 8HA Middlesex 4 England England | United Kingdom | British | 139998290001 | |||||
| MORTON, David Emerson | Director | New Square Bedfont Lakes TW14 8HA Middlesex 4 England England | Scotland | British | 13180890002 | |||||
| NOEL-PATON, Frederick Ranald, The Hon | Director | Easter Dunbarnie Bridge Of Earn PH2 9ED Perth Perthshire | British | 21482560001 | ||||||
| SMITH, Martyn Robert | Director | 12/2 Mcdonald Road EH7 4LZ Edinburgh | British | 65137160006 | ||||||
| SPEIRS, David William Ogden | Director | New Square Bedfont Lakes TW14 8HA Middlesex 4 England England | Scotland | Scottish | 129856460001 | |||||
| WARD, John | Director | 9a Mossgreen KY4 8BU Crossgates Fife | British | 84407440002 |
Who are the persons with significant control of INPOST DISTRIBUTION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Menzies Distribution Holdings Limited | Sep 04, 2018 | Whitehall Quay LS1 4BF Leeds 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| John Menzies Plc | Apr 06, 2016 | Lochside Avenue Edinburgh Park EH12 9DJ Edinburgh 2 Scotland Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Menzies Group Holdings Limited | Apr 06, 2016 | World Business Centre Heathrow, Newall Road London Heathrow Airport TW6 2SF Hounslow 2 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0